Search icon

BAY RIDGE SECURITY SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BAY RIDGE SECURITY SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 1973 (52 years ago)
Entity Number: 267077
ZIP code: 13820
County: Kings
Place of Formation: New York
Address: 701 State Hwy 205, Oneonta, NY, United States, 13820
Principal Address: 110 BAY RIDGE AVENUE, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY LABELLA Chief Executive Officer 110 BAY RIDGE AVENUE, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 701 State Hwy 205, Oneonta, NY, United States, 13820

Unique Entity ID

CAGE Code:
418K3
UEI Expiration Date:
2017-11-03

Business Information

Activation Date:
2016-10-04
Initial Registration Date:
2005-07-20

Commercial and government entity program

CAGE number:
418K3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06
CAGE Expiration:
2022-09-15

Contact Information

POC:
EDWARD J KATTA
Corporate URL:
http://www.bayridgesecurity.com

Form 5500 Series

Employer Identification Number (EIN):
112315915
Plan Year:
2022
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
86
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
88
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
76
Sponsors Telephone Number:

History

Start date End date Type Value
2025-07-01 2025-07-01 Address 110 BAY RIDGE AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2023-10-11 2025-07-01 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-10-11 2025-07-01 Address 110 BAY RIDGE AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2023-10-11 2023-10-11 Address 110 BAY RIDGE AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2023-10-11 2025-07-01 Address 701 State Hwy 205, Oneonta, NY, 13820, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250701049585 2025-07-01 BIENNIAL STATEMENT 2025-07-01
231011002780 2023-10-11 BIENNIAL STATEMENT 2023-07-01
170705007278 2017-07-05 BIENNIAL STATEMENT 2017-07-01
130708007256 2013-07-08 BIENNIAL STATEMENT 2013-07-01
110722002938 2011-07-22 BIENNIAL STATEMENT 2011-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912DS12P0014
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
57919.68
Base And Exercised Options Value:
57919.68
Base And All Options Value:
298916.80
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-09-04
Description:
AFO SECURITY SERVICES
Naics Code:
561612: SECURITY GUARDS AND PATROL SERVICES
Product Or Service Code:
S206: HOUSEKEEPING- GUARD
Procurement Instrument Identifier:
M6016908F0016
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
8569.80
Base And Exercised Options Value:
8569.80
Base And All Options Value:
8569.80
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-07-10
Description:
IMPRESS MULTI UNIT CHARGER
Naics Code:
315999: OTHER APPAREL ACCESSORIES AND OTHER APPAREL MANUFACTURING
Product Or Service Code:
5995: CABLE CORD WIRE ASSEMBLY - COMM EQ

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
824540.00
Total Face Value Of Loan:
824540.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-08-03
Type:
Complaint
Address:
85 BLOOMING GROVE DRIVE VAN RENSSELAER NURSING HOME, TROY, NY, 12180
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
149
Initial Approval Amount:
$824,540
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$824,540
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$834,909.96
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $818,866
Utilities: $500
Mortgage Interest: $0
Rent: $5,174
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State